Company NameDevolver 1 Limited
Company StatusDissolved
Company NumberSC605955
CategoryPrivate Limited Company
Incorporation Date21 August 2018(5 years, 7 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NamesMcNeill-McCallum Holdings Limited and Viosmart Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Duncan McNeill-McCallum
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Custom House Register Street
Bo'Ness
EH51 9AE
Scotland
Director NameMrs Emma Joy McNeill-McCallum
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Custom House Register Street
Bo'Ness
EH51 9AE
Scotland
Secretary NameMrs Emma Joy McNeill-McCallum
NationalityBritish
StatusResigned
Appointed21 February 2020(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Custom House Register Street
Bo'Ness
EH51 9AE
Scotland

Location

Registered AddressNew Custom House
Register Street
Bo'Ness
EH51 9AE
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
30 October 2020Application to strike the company off the register (3 pages)
13 October 2020Micro company accounts made up to 30 September 2020 (7 pages)
9 October 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
22 September 2020Termination of appointment of Emma Joy Mcneill-Mccallum as a secretary on 21 September 2020 (1 page)
26 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
31 July 2020Notification of Viosmart Holdings Limited as a person with significant control on 19 July 2020 (2 pages)
31 July 2020Cessation of Emma Joy Mcneill-Mccallum as a person with significant control on 19 July 2020 (1 page)
31 July 2020Cessation of Duncan Mcneill-Mccallum as a person with significant control on 19 July 2020 (1 page)
27 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 July 2020Memorandum and Articles of Association (13 pages)
27 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-16
(3 pages)
24 June 2020Memorandum and Articles of Association (13 pages)
22 April 2020Micro company accounts made up to 31 December 2019 (8 pages)
3 March 2020Change of details for Mr Duncan Mcneill-Mccallum as a person with significant control on 3 March 2020 (2 pages)
3 March 2020Director's details changed for Mr Duncan Mcneill-Mccallum on 3 March 2020 (2 pages)
3 March 2020Appointment of Ms Emma Joy Mcneill-Mccallum as a secretary on 21 February 2020 (2 pages)
3 March 2020Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 3 March 2020 (2 pages)
3 March 2020Change of details for Mrs Emma Joy Mcneill-Mccallum as a person with significant control on 3 March 2020 (2 pages)
15 October 2019Correction of a Director's date of birth incorrectly stated on incorporation / mr duncan mcneill-mccallum (2 pages)
24 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-22
(3 pages)
26 September 2018Current accounting period shortened from 31 August 2019 to 31 December 2018 (1 page)
13 September 2018Cessation of Duncan Mcneill-Mccallum as a person with significant control on 29 August 2018 (1 page)
13 September 2018Change of details for Mrs Emma Joy Mcneill-Mccallum as a person with significant control on 29 August 2018 (2 pages)
13 September 2018Notification of Duncan Mcneill-Mccallum as a person with significant control on 29 August 2018 (2 pages)
28 August 2018Appointment of Details Removed Under Section 1095 as a director on 21 August 2018
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
22 August 2018Change of details for Mrs Emma Joy Mcneill-Mccallum as a person with significant control on 21 August 2018 (2 pages)
22 August 2018Change of details for Mr Duncan Mcneill-Mccallum as a person with significant control on 21 August 2018 (2 pages)
22 August 2018Director's details changed for Mrs Emma Joy Mcneill-Mccallum on 21 August 2018 (2 pages)
22 August 2018Director's details changed for Mr Duncan Mcneill-Mccallum on 21 August 2018 (2 pages)
22 August 2018Registered office address changed from 6 Thirlestane Drive Lauder Scottish Borders TD2 6TS Scotland to New Custom House Register Street Bo'ness EH51 9AE on 22 August 2018 (1 page)
22 August 2018Termination of appointment of Duncan Mcneill-Mccallum as a director on 31 December 9999
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
21 August 2018Incorporation
Statement of capital on 2018-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s date of birth have been removed as this was incorrectly stated.
(15 pages)